Company NameThomthom Limited
Company StatusDissolved
Company Number05844160
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)
Dissolution Date21 June 2012 (11 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameBryan Paul Thompson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address15 School Road
High Green
Sheffield
S35 3JF
Director NameMichael Keith Thompson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressMain Street
Birchover
Matlock
DE4 2BL
Director NameBrenda Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address9 Heyhouse Way
Chapeltown
Sheffield
S35 3AP
Director NameEric Thompson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House 47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Secretary NameEric Thompson
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFern Hollow
Sough Lane, Calver
Hope Valley
S32 3WY
Secretary NameBrenda Thompson
NationalityBritish
StatusResigned
Appointed14 July 2006(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 May 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address9 Heyhouse Way
Chapeltown
Sheffield
S35 3AP

Location

Registered AddressCentral House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£109,537
Cash£11,697
Current Liabilities£260,186

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 June 2012Final Gazette dissolved following liquidation (1 page)
21 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2012Final Gazette dissolved following liquidation (1 page)
21 March 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
21 March 2012Return of final meeting in a creditors' voluntary winding up (14 pages)
26 July 2011Termination of appointment of Brenda Thompson as a secretary (2 pages)
26 July 2011Termination of appointment of Brenda Thompson as a secretary (2 pages)
26 July 2011Termination of appointment of Eric Thompson as a director (2 pages)
26 July 2011Termination of appointment of Brenda Thompson as a director (2 pages)
26 July 2011Termination of appointment of Brenda Thompson as a director (2 pages)
26 July 2011Termination of appointment of Eric Thompson as a director (2 pages)
13 July 2011Registered office address changed from 28 Terminus Road Sheffield S7 2LH on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from 28 Terminus Road Sheffield S7 2LH on 13 July 2011 (2 pages)
24 June 2011Statement of affairs with form 4.19 (8 pages)
24 June 2011Statement of affairs with form 4.19 (8 pages)
20 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-13
(1 page)
20 June 2011Appointment of a voluntary liquidator (2 pages)
20 June 2011Appointment of a voluntary liquidator (2 pages)
15 October 2010Director's details changed for Eric Thompson on 14 October 2010 (2 pages)
15 October 2010Secretary's details changed for Brenda Thompson on 14 October 2010 (2 pages)
15 October 2010Secretary's details changed for Brenda Thompson on 14 October 2010 (2 pages)
15 October 2010Director's details changed for Eric Thompson on 14 October 2010 (2 pages)
15 October 2010Director's details changed for Brenda Thompson on 14 October 2010 (2 pages)
15 October 2010Director's details changed for Brenda Thompson on 14 October 2010 (2 pages)
14 June 2010Director's details changed for Eric Thompson on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Bryan Paul Thompson on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(6 pages)
14 June 2010Director's details changed for Michael Keith Thompson on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Brenda Thompson on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Michael Keith Thompson on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Bryan Paul Thompson on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-14
  • GBP 100
(6 pages)
14 June 2010Director's details changed for Eric Thompson on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Brenda Thompson on 11 June 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (5 pages)
11 June 2009Return made up to 11/06/09; full list of members (5 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
12 June 2008Return made up to 12/06/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
3 August 2007Return made up to 12/06/07; full list of members (8 pages)
3 August 2007Return made up to 12/06/07; full list of members (8 pages)
16 August 2006Ad 01/07/06-31/07/06 £ si 1@1=1 £ ic 3/4 (2 pages)
16 August 2006Ad 01/07/06-31/07/06 £ si 1@1=1 £ ic 3/4 (2 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
26 July 2006New secretary appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
11 July 2006Particulars of mortgage/charge (5 pages)
12 June 2006Incorporation (15 pages)
12 June 2006Incorporation (15 pages)